Search icon

COCONUT GROVE MARINE PROPERTIES, INC.

Company Details

Entity Name: COCONUT GROVE MARINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1968 (57 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 326917
FEI/EIN Number 13-4249680
Address: 18475 S. W. 88 CT., CUTLER BAY, FL 33157
Mail Address: 18475 S. W. 88 CT., CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY, BILL P Agent 18475 S. W. 88 CT., CUTLER BAY, FL 33157

President

Name Role Address
KELLEY, BILL P President 18475 S. W. 88 CT., CUTLER BAY, FL 33157

Director

Name Role Address
KELLEY, BILL P Director 18475 S. W. 88 CT., CUTLER BAY, FL 33157

Vice President

Name Role Address
KELLEY, BILLY PJR. Vice President 18475 S. W. 88 CT., CUTLER BAY, FL 33157

Secretary

Name Role Address
KELLEY, MICHAEL G Secretary 18475 S. W. 88 CT., CUTLER BAY, FL 33157

Treasurer

Name Role Address
KELLEY, GILLIAN M Treasurer 18475 S. W. 88 CT., CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-07-19 18475 S. W. 88 CT., CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 18475 S. W. 88 CT., CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 18475 S. W. 88 CT., CUTLER BAY, FL 33157 No data
REINSTATEMENT 2002-12-19 No data No data
CANCEL FOR NON-PAYMENT 1977-12-01 No data No data
NAME CHANGE AMENDMENT 1969-09-24 COCONUT GROVE MARINE PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-06-29
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-12-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State